Company NameRichardson Hosken Insurance Services Limited
DirectorTerry Ronald Morgan
Company StatusActive
Company Number04184956
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terry Ronald Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAlfoxton House 217 Hockley Road
Rayleigh
Essex
SS6 8BH
Secretary NameMrs Nicola Jane Wolfson
StatusCurrent
Appointed22 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressWestgate Court Western Road
Billericay
CM12 9DY
Secretary NameMrs Pamela Harvey
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address19 Lion Lane
Billericay
Essex
CM12 9DL
Secretary NameMrs Pamela Harvey
StatusResigned
Appointed30 March 2001(1 week after company formation)
Appointment Duration17 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Correspondence Address19 Lion Lane
Billericay
Essex
CM12 9DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemorganrichardson.co.uk
Email address[email protected]
Telephone01277 630666
Telephone regionBrentwood

Location

Registered AddressWestgate Court
Western Road
Billericay
Essex
CM12 9DY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Morgan Richardson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Appointment of Mrs Nicola Jane Wolfson as a secretary on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Pamela Harvey as a secretary on 25 January 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Termination of appointment of Pamela Harvey as a secretary on 1 March 2016 (1 page)
6 April 2016Termination of appointment of Pamela Harvey as a secretary on 1 March 2016 (1 page)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Terry Ronald Morgan on 22 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Pamela Harvey on 22 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Terry Ronald Morgan on 22 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mrs Pamela Harvey on 22 March 2012 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
22 March 2011Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 May 2010Appointment of Mrs Pamela Harvey as a secretary (1 page)
14 May 2010Appointment of Mrs Pamela Harvey as a secretary (1 page)
29 March 2010Director's details changed for Mr Terry Ronald Morgan on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Terry Ronald Morgan on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page)
20 March 2009Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 22/03/06; full list of members (6 pages)
19 April 2006Return made up to 22/03/06; full list of members (6 pages)
27 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Company name changed alkia LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed alkia LIMITED\certificate issued on 17/05/01 (2 pages)
22 March 2001Incorporation (18 pages)
22 March 2001Incorporation (18 pages)